Company Information for BD REALISATIONS 2015 LIMITED
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
03510363
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BD REALISATIONS 2015 LIMITED | ||
Legal Registered Office | ||
15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in DE14 | ||
Previous Names | ||
|
Company Number | 03510363 | |
---|---|---|
Company ID Number | 03510363 | |
Date formed | 1998-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 15/02/2014 | |
Return next due | 15/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:46:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALEXANDER |
||
CLAIRE LOUISE ASHWORTH |
||
RODNEY ASHWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY WILLIAM MARLOW |
Company Secretary | ||
DAVID WILLIAM MARLOW |
Director | ||
HENRY WILLIAM MARLOW |
Director | ||
DEAN WILLIAM MARLOW |
Company Secretary | ||
DEAN WILLIAM MARLOW |
Director | ||
HENRY WILLIAM MARLOW |
Company Secretary | ||
HENRY WILLIAM MARLOW |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT BUILDINGS LIMITED | Company Secretary | 2009-05-11 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
COGNITIVE LEADERSHIP LTD | Company Secretary | 2009-01-28 | CURRENT | 2002-03-20 | Dissolved 2015-01-21 | |
MIDWAY JOINERY SERVICES LIMITED | Company Secretary | 2008-03-14 | CURRENT | 2002-03-06 | Dissolved 2016-07-12 | |
PARAGON CLADDING LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
BD REALISATIONS UK LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2007-02-23 | Liquidation | |
NEIL'S IN MOTION LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2006-07-14 | Dissolved 2016-01-05 | |
THE PITSTOP (BURTON) LIMITED | Company Secretary | 2005-08-09 | CURRENT | 2005-06-23 | Liquidation | |
G. TAYLOR & SON LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-02-28 | Active | |
BD REALISATIONS UK LIMITED | Director | 2007-02-26 | CURRENT | 2007-02-23 | Liquidation | |
BD REALISATIONS UK LIMITED | Director | 2007-02-26 | CURRENT | 2007-02-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2016 | |
RES15 | CHANGE OF NAME 23/02/2015 | |
CERTNM | COMPANY NAME CHANGED BATTERIES DIRECT (UK GOLF) LIMITED CERTIFICATE ISSUED ON 10/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM SUITE 2 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM SUITE 33 ANGLESEY HOUSE ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NT | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ASHWORTH / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE ASHWORTH / 09/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 47 NEW WALK LEICESTER LE1 6TE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98 | |
88(2)R | AD 13/02/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/98 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-19 |
Resolutions for Winding-up | 2015-02-19 |
Meetings of Creditors | 2015-02-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Bank Borrowings Overdrafts | 2013-02-28 | £ 22,375 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 386,283 |
Other Creditors Due Within One Year | 2012-03-01 | £ 26,287 |
Provisions For Liabilities Charges | 2012-03-01 | £ 313 |
Taxation Social Security Due Within One Year | 2012-03-01 | £ 23,528 |
Trade Creditors Within One Year | 2012-03-01 | £ 314,093 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BD REALISATIONS 2015 LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Current Assets | 2012-03-01 | £ 349,550 |
Debtors | 2012-03-01 | £ 201,392 |
Fixed Assets | 2012-03-01 | £ 4,955 |
Other Debtors | 2012-03-01 | £ 155,428 |
Shareholder Funds | 2012-03-01 | £ 32,091 |
Stocks Inventory | 2012-03-01 | £ 148,158 |
Tangible Fixed Assets | 2012-03-01 | £ 4,955 |
Debtors and other cash assets
BD REALISATIONS 2015 LIMITED owns 2 domain names.
batteries-direct.co.uk maxi-power.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Staffordshire Borough Council | |
|
Shopmobility |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BATTERIES DIRECT (UK GOLF) LIMITED | Event Date | 2015-02-13 |
NJ Hawksley and MFP Smith , both of Dains LLP , 15 Colmore Row, Birmingham, B24 2BH . : Further details contact: Hugh Miller, Email: hmiller@dains.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BATTERIES DIRECT (UK GOLF) LIMITED | Event Date | 2015-02-13 |
At a General Meeting of the above named company, duly convened and held at Dains LLP, 1st Floor, Crown Square, First Avenue, Burton-on-Trent, Staffordshire, DE14 2WE on 13 February 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that MFP Smith and NJ Hawksley , both of Dains LLP , 15 Colmore Row, Birmingham, B24 2BH , (IP Nos 009184 and 006484) be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up and that they be authorised to act jointly and severally. Further details contact: Hugh Miller, Email: hmiller@dains.com. R Ashworth , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BATTERIES DIRECT (UK GOLF) LIMITED | Event Date | 2015-01-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Dains LLP, 1st Floor, Crown Square, First Avenue, Burton-on-Trent, DE14 2WE on 13 February 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. The meeting will consider: The Chairmans report on the history of the company and Statement of Affairs; The appointment of a Liquidator or Joint Liquidators; The appointment of a Liquidation Committee (if appropriate); The costs of preparing the Statement of Affairs and of convening the meeting; The basis of the Liquidators remuneration (in the event that no liquidation committee is appointed) and Other resolutions that may be appropriate. N J Hawskley and MFP Smith of Dains LLP , 15 Colmore Row, Birmingham, B3 2BH , (IP Nos. 006484 and 009184) are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Creditors wishing to vote at the Meeting must lodge their proxy, together with a Proof of Debt at Dains LLP, 15 Colmore Row, Birmingham, B3 2BH not later than 12 noon on 12 February 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Dains LLP, 15 Colmore Row, Birmingham, B24 2BH before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Dains LLP, 15 Colmore Row, Birmingham, B3 2BH between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further details contact: MFP Smith or NJ Hawksley, tel: 0845 555 8844. Alternative contact: David Sherwood, Email: dsherwood@dains.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |